BRAUD EUROPEAN SHIP TRADING LIMITED

Register to unlock more data on OkredoRegister

BRAUD EUROPEAN SHIP TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02679675

Incorporation date

21/01/1992

Size

Micro Entity

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1992)
dot icon25/03/2026
Micro company accounts made up to 2025-03-31
dot icon10/03/2026
Compulsory strike-off action has been discontinued
dot icon09/03/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon02/08/2025
Compulsory strike-off action has been discontinued
dot icon31/07/2025
Micro company accounts made up to 2024-03-31
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon04/02/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon31/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/02/2023
Registered office address changed from , Elscot House Arcadia Avenue, London, N3 2JU, United Kingdom to 20-22 Wenlock Road London N1 7GU on 2023-02-27
dot icon17/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2022
Termination of appointment of Centrum Secretaries Limited as a secretary on 2022-11-07
dot icon02/02/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon31/01/2022
Appointment of Miss Pelluard Corinne Michelle Claire as a director on 2022-01-26
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-03-31
dot icon31/03/2018
Compulsory strike-off action has been discontinued
dot icon28/03/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon28/03/2018
Notification of Pelluard Corinne Michelle Claire as a person with significant control on 2018-03-28
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon14/06/2017
Compulsory strike-off action has been discontinued
dot icon13/06/2017
Confirmation statement made on 2017-01-21 with updates
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon07/04/2017
Secretary's details changed for Centrum Secretaries Limited on 2017-03-30
dot icon03/04/2017
Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ to 20-22 Wenlock Road London N1 7GU on 2017-04-03
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Appointment of Centrum Secretaries Limited as a secretary
dot icon12/03/2012
Termination of appointment of Temple Secretaries Limited as a secretary
dot icon24/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon10/05/2011
Compulsory strike-off action has been discontinued
dot icon09/05/2011
Total exemption small company accounts made up to 2009-03-31
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon28/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon15/09/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/08/2009
Total exemption small company accounts made up to 2006-03-31
dot icon26/08/2009
Total exemption small company accounts made up to 2007-03-31
dot icon22/04/2009
Total exemption small company accounts made up to 2005-03-31
dot icon10/02/2009
Compulsory strike-off action has been discontinued
dot icon09/02/2009
Return made up to 21/01/09; full list of members
dot icon09/02/2009
Director's change of particulars / jean braud / 21/01/2009
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon10/09/2008
Return made up to 21/01/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2004-03-31
dot icon24/01/2008
Total exemption small company accounts made up to 2003-03-31
dot icon24/01/2008
Total exemption small company accounts made up to 2002-03-31
dot icon25/05/2007
Return made up to 21/01/07; full list of members
dot icon25/05/2007
Director's particulars changed
dot icon28/06/2006
Director's particulars changed
dot icon23/06/2006
Return made up to 21/01/06; full list of members
dot icon23/06/2006
Director's particulars changed
dot icon23/06/2006
Location of debenture register
dot icon14/06/2005
Return made up to 21/01/05; full list of members
dot icon17/11/2004
Delivery ext'd 3 mth 31/03/04
dot icon28/02/2004
Return made up to 21/01/04; full list of members
dot icon30/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon27/01/2003
Return made up to 21/01/03; full list of members
dot icon09/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon05/07/2002
Director resigned
dot icon02/07/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/07/2002
New director appointed
dot icon27/01/2002
Return made up to 21/01/02; full list of members
dot icon16/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon17/12/2001
Total exemption small company accounts made up to 2000-03-31
dot icon05/02/2001
Return made up to 21/01/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 1999-03-31
dot icon31/01/2001
Director's particulars changed
dot icon04/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon14/03/2000
Return made up to 21/01/00; full list of members
dot icon23/11/1999
Delivery ext'd 3 mth 31/03/99
dot icon29/06/1999
Accounts for a small company made up to 1998-03-31
dot icon26/01/1999
Return made up to 21/01/99; full list of members
dot icon30/11/1998
Delivery ext'd 3 mth 31/03/98
dot icon13/03/1998
Accounts for a small company made up to 1997-03-31
dot icon31/01/1998
Return made up to 21/01/98; full list of members
dot icon07/01/1998
Delivery ext'd 3 mth 31/03/97
dot icon28/07/1997
Accounts for a small company made up to 1996-03-31
dot icon13/02/1997
Return made up to 21/01/97; full list of members
dot icon13/02/1997
Director's particulars changed
dot icon12/02/1997
Secretary resigned
dot icon02/02/1997
Delivery ext'd 3 mth 31/03/96
dot icon02/02/1997
New secretary appointed
dot icon03/04/1996
Accounts for a small company made up to 1995-03-31
dot icon02/02/1996
Return made up to 21/01/96; full list of members
dot icon02/02/1996
Registered office changed on 02/02/96 from: c/o a j carter & co, 22B high street, witney, oxon OX8 6HB
dot icon02/02/1996
Delivery ext'd 3 mth 31/03/95
dot icon11/07/1995
Auditor's resignation
dot icon10/02/1995
Full accounts made up to 1994-03-31
dot icon30/01/1995
Return made up to 21/01/95; full list of members
dot icon14/02/1994
Return made up to 21/01/94; no change of members
dot icon25/11/1993
Accounts for a small company made up to 1993-03-31
dot icon28/07/1993
Compulsory strike-off action has been discontinued
dot icon28/07/1993
Return made up to 21/01/93; full list of members
dot icon20/07/1993
First Gazette notice for compulsory strike-off
dot icon14/09/1992
Ad 24/01/92--------- £ si 98@1=98 £ ic 2/100
dot icon14/09/1992
Accounting reference date notified as 31/03
dot icon23/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/01/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
83.09K
-
0.00
17.13K
-
2023
0
14.95K
-
0.00
-
-
2023
0
14.95K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBC SECRETARIES LIMITED
Nominee Secretary
21/01/1992 - 21/01/1992
1423
MBC NOMINEES LIMITED
Nominee Director
21/01/1992 - 21/01/1992
1422
TEMPLE SECRETARIES LIMITED
Nominee Secretary
29/01/1997 - 12/03/2012
68517
CENTRUM SECRETARIES LIMITED
Corporate Secretary
12/03/2012 - 07/11/2022
544
CENTRUM SECRETARIES LIMITED
Corporate Director
26/06/2002 - 28/06/2002
111

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAUD EUROPEAN SHIP TRADING LIMITED

BRAUD EUROPEAN SHIP TRADING LIMITED is an(a) Active company incorporated on 21/01/1992 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAUD EUROPEAN SHIP TRADING LIMITED?

toggle

BRAUD EUROPEAN SHIP TRADING LIMITED is currently Active. It was registered on 21/01/1992 .

Where is BRAUD EUROPEAN SHIP TRADING LIMITED located?

toggle

BRAUD EUROPEAN SHIP TRADING LIMITED is registered at 20-22 Wenlock Road, London N1 7GU.

What does BRAUD EUROPEAN SHIP TRADING LIMITED do?

toggle

BRAUD EUROPEAN SHIP TRADING LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for BRAUD EUROPEAN SHIP TRADING LIMITED?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-03-31.